Search icon

TD TRA-DIX SUPPLY INC.

Company Details

Entity Name: TD TRA-DIX SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Apr 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000038512
FEI/EIN Number 46-2655046
Address: 14196 US HIGHWAY 19, HUDSON, FL, 34667, US
Mail Address: 14196 US HIGHWAY 19, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MANNELLO TONYA Agent 14196 US HIGHWAY 19, HUDSON, FL, 34667

President

Name Role Address
MANNELLO TONYA President 14196 US HWY 19, HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000067717 HUDSON DO IT BEST HARDWARE EXPIRED 2013-07-04 2018-12-31 No data 14110 US HIGHWAY 19, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 14196 US HIGHWAY 19, HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 2019-04-29 14196 US HIGHWAY 19, HUDSON, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 14196 US HIGHWAY 19, HUDSON, FL 34667 No data
REGISTERED AGENT NAME CHANGED 2018-04-19 MANNELLO, TONYA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000154863 TERMINATED 1000000578049 PASCO 2014-01-23 2034-01-29 $ 1,103.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-01
Domestic Profit 2013-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State